UKBizDB.co.uk

SKEET KAYE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skeet Kaye Media Limited. The company was founded 11 years ago and was given the registration number 08296587. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SKEET KAYE MEDIA LIMITED
Company Number:08296587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, Canary Wharf, London, E14 5NR

Director16 November 2012Active
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ

Secretary16 November 2012Active
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ

Director01 June 2015Active
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ

Director16 November 2012Active

People with Significant Control

Mr Michael Skeet
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:27 - 29 Cursitor Street, London, United Kingdom, EC4A 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Kaye
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:27-29 Cursitor Street, London, United Kingdom, EC4A 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2017-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.